- Company Overview for MINT CARS LIMITED (15074215)
- Filing history for MINT CARS LIMITED (15074215)
- People for MINT CARS LIMITED (15074215)
- Insolvency for MINT CARS LIMITED (15074215)
- More for MINT CARS LIMITED (15074215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 2 Western Street Barnsley S70 2BP England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 5 November 2024 | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2024 | LIQ02 | Statement of affairs | |
02 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2024 | CH01 | Director's details changed for Mr Andrew Thomas Cunningham on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mr Andrew Thomas Cunningham as a person with significant control on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom to 2 Western Street Barnsley S70 2BP on 13 August 2024 | |
15 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-15
|